Background WavePink WaveYellow Wave

VX PROPERTY LTD (11163257)

VX PROPERTY LTD (11163257) is an active UK company. incorporated on 22 January 2018. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in real estate agencies. VX PROPERTY LTD has been registered for 8 years. Current directors include VICKERS, Adam Joseph.

Company Number
11163257
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
59 Castle Street, Reading, RG1 7SN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
VICKERS, Adam Joseph
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VX PROPERTY LTD

VX PROPERTY LTD is an active company incorporated on 22 January 2018 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. VX PROPERTY LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11163257

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

59 Castle Street Reading, RG1 7SN,

Previous Addresses

Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU England
From: 22 January 2018To: 4 June 2020
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Dec 20
New Owner
Dec 20
Loan Secured
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

VICKERS, Adam Joseph

Active
ReadingRG1 7SN
Born February 1986
Director
Appointed 22 Jan 2018

Persons with significant control

3

2 Active
1 Ceased
Castle Street, ReadingRG1 7SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Adam Joseph Vickers

Active
ReadingRG1 7SN
Born February 1986

Nature of Control

Significant influence or control
Notified 17 Dec 2020

Mr Adam Joseph Vickers

Ceased
ReadingRG1 7SN
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2018
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2021
AAAnnual Accounts
Resolution
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Incorporation Company
22 January 2018
NEWINCIncorporation